- Company Overview for ELSTREE TOWER LTD (10934663)
- Filing history for ELSTREE TOWER LTD (10934663)
- People for ELSTREE TOWER LTD (10934663)
- Registers for ELSTREE TOWER LTD (10934663)
- More for ELSTREE TOWER LTD (10934663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2019 | AD04 | Register(s) moved to registered office address 2nd Floor 167-169 Great Portland Street London W1W 5PF | |
14 Aug 2019 | CH01 | Director's details changed for Mr Guy David Baruch on 9 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 9 August 2019 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | TM01 | Termination of appointment of Geva Dagan as a director on 27 February 2019 | |
22 Jan 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Guy David Baruch as a director on 8 January 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
23 Oct 2018 | PSC02 | Notification of Aroundtown Sa as a person with significant control on 22 June 2018 | |
23 Oct 2018 | PSC07 | Cessation of Borehamwood Investments Limited as a person with significant control on 16 March 2018 | |
23 Oct 2018 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
23 Oct 2018 | PSC02 | Notification of Borehamwood Investments Limited as a person with significant control on 16 March 2018 | |
23 Oct 2018 | PSC07 | Cessation of David Tzvi Saurymper as a person with significant control on 16 March 2018 | |
23 Oct 2018 | PSC07 | Cessation of Bmr Shenley Ltd as a person with significant control on 16 March 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Dafna Zahar as a director on 5 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Geva Dagan as a director on 5 October 2018 | |
12 Sep 2018 | CH01 | Director's details changed for Mrs Dafna Zahar on 6 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
24 May 2018 | AD01 | Registered office address changed from 24 Rookwood Road London N16 6SS England to Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB on 24 May 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Dafna Zahar as a director on 16 March 2018 | |
09 May 2018 | TM01 | Termination of appointment of Abraham Berkovits as a director on 16 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Abraham Berkovits as a person with significant control on 9 March 2018 | |
13 Mar 2018 | PSC01 | Notification of David Tzvi Saurymper as a person with significant control on 9 March 2018 | |
13 Mar 2018 | PSC02 | Notification of Bmr Shenley Ltd as a person with significant control on 9 March 2018 |